CIE SUPPORT LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-12-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBIN JAMES STEVENS
2023-12-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN BATTY
2023-12-05 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/12/2023
2023-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-22 update statutory_documents 30/04/22 UNAUDITED ABRIDGED
2022-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-25 update statutory_documents 30/04/21 UNAUDITED ABRIDGED
2021-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-02-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-01-19 update statutory_documents 30/04/20 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-03-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-02-06 update statutory_documents 30/04/19 UNAUDITED ABRIDGED
2019-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-25 update statutory_documents 30/04/18 UNAUDITED ABRIDGED
2018-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-30 update statutory_documents 30/04/17 UNAUDITED ABRIDGED
2017-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES
2017-02-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-25 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-06-07 update returns_last_madeup_date 2015-04-21 => 2016-04-21
2016-06-07 update returns_next_due_date 2016-05-19 => 2017-05-19
2016-05-17 update statutory_documents 21/04/16 FULL LIST
2016-02-08 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-08 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-31 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-12-07 delete address SUITE 116 26 LONDON ROAD TWICKENHAM TW1 3AZ
2015-12-07 insert address 22 SUITE 58 22 NOTTING HILL GATE LONDON UNITED KINGDOM W11 3JE
2015-12-07 update registered_address
2015-11-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/2015 FROM SUITE 116 26 LONDON ROAD TWICKENHAM TW1 3AZ
2015-05-07 update returns_last_madeup_date 2014-04-21 => 2015-04-21
2015-05-07 update returns_next_due_date 2015-05-19 => 2016-05-19
2015-04-21 update statutory_documents 21/04/15 FULL LIST
2015-04-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BATTY / 05/02/2015
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-11 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-06-07 update returns_last_madeup_date 2013-04-21 => 2014-04-21
2014-06-07 update returns_next_due_date 2014-05-19 => 2015-05-19
2014-05-01 update statutory_documents 21/04/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-29 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-25 delete address SUITE 507 CUMBERLAND HOUSE 80 SCRUBS LANE LONDON ENGLAND NW10 6RF
2013-06-25 insert address SUITE 116 26 LONDON ROAD TWICKENHAM TW1 3AZ
2013-06-25 update registered_address
2013-06-25 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date null => 2012-04-30
2013-06-25 update accounts_next_due_date 2013-01-21 => 2014-01-31
2013-06-25 update returns_last_madeup_date 2012-04-21 => 2013-04-21
2013-06-25 update returns_next_due_date 2013-05-19 => 2014-05-19
2013-04-24 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2013-04-23 update statutory_documents 21/04/13 FULL LIST
2013-04-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BATTY / 30/09/2012
2013-03-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/2013 FROM SUITE 507 CUMBERLAND HOUSE 80 SCRUBS LANE LONDON NW10 6RF ENGLAND
2012-05-08 update statutory_documents 21/04/12 FULL LIST
2011-05-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/2011 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND
2011-04-21 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION